- Company Overview for BRAEMAR MARITIME LIMITED (03321899)
- Filing history for BRAEMAR MARITIME LIMITED (03321899)
- People for BRAEMAR MARITIME LIMITED (03321899)
- More for BRAEMAR MARITIME LIMITED (03321899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
12 Dec 2017 | AP03 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Denis Andreas Petropoulos as a director on 28 November 2017 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Louise Margaret Evans as a director on 14 November 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
05 Nov 2016 | AP01 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 | |
05 Nov 2016 | TM01 | Termination of appointment of John David Lorkin as a director on 25 October 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
06 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |